IRESS FS GROUP LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

IRESS FS GROUP LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active - Proposal to Strike off.
IRESS FS GROUP LIMITED was incorporated 18 years ago on 18/05/2005 and has the registered number: 05455415. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

IRESS FS GROUP LIMITED - CHELTENHAM

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HONEYBOURNE PLACE
CHELTENHAM
ENGLAND
GL50 3SH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AVELO FS GROUP LIMITED (until 31/10/2013)
1ST SOFTWARE GROUP LIMITED (until 01/04/2011)
FLEETNESS 412 LIMITED (until 02/08/2005)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REBECCA KELLY British Secretary 2013-09-09 CURRENT
MS REBECCA KELLY Dec 1977 British Director 2019-06-07 CURRENT
JULIA EMMA MCNEILL Sep 1972 British Director 2019-06-07 CURRENT
ALISTAIR JOHN MORGAN Apr 1981 British Director 2019-06-07 CURRENT
MR. ANDREW TIMOTHY WATTS Jun 1966 British Director 2011-03-28 UNTIL 2012-03-31 RESIGNED
MR PAUL ADAM YATES Jan 1964 British Director 2006-03-30 UNTIL 2008-10-13 RESIGNED
MR ANDREW LESLIE WALSH Jun 1974 Australian Director 2013-09-09 UNTIL 2022-10-03 RESIGNED
MR RICHARD ARTHUR GOODALL Jul 1966 British Director 2006-01-02 UNTIL 2008-10-17 RESIGNED
MR IAN ROGER TEAGUE Feb 1968 British Director 2006-03-30 UNTIL 2007-10-05 RESIGNED
MR CHRISTOPHER JOHN NOBLET Dec 1964 British Director 2010-11-01 UNTIL 2013-04-30 RESIGNED
MR JAMES MUIR THOMSON May 1963 British Director 2011-06-06 UNTIL 2013-09-09 RESIGNED
MR STEVEN JOHN JONES May 1961 British Director 2011-03-28 UNTIL 2011-06-01 RESIGNED
GAVIN KEITH JAMES Mar 1963 British Director 2008-01-02 UNTIL 2009-08-25 RESIGNED
MR ANDREW JAMES HUNT Jan 1964 British Director 2006-03-30 UNTIL 2007-08-03 RESIGNED
MR ALASTAIR HEPBURN HAZELL May 1948 British Director 2011-03-28 UNTIL 2011-06-01 RESIGNED
MR GARY RONALD MUCHMORE Jun 1962 British Director 2011-03-28 UNTIL 2012-01-01 RESIGNED
MR JOHN ANDREW HARRIS Nov 1970 Australian Director 2015-10-19 UNTIL 2023-09-29 RESIGNED
MR ANDREW JOHN STYAN Dec 1973 British Secretary 2005-07-27 UNTIL 2006-03-30 RESIGNED
TIMOTHY LLOYD BIRKETT Nov 1961 British Secretary 2007-03-26 UNTIL 2008-08-18 RESIGNED
ANNE LOUISE SHEFFIELD May 1967 British Secretary 2008-08-18 UNTIL 2009-08-25 RESIGNED
KEVIN JOHN BUDGE Nov 1961 British Secretary 2009-08-25 UNTIL 2013-09-09 RESIGNED
KEVIN JOHN BUDGE Nov 1961 British Director 2009-08-25 UNTIL 2013-09-09 RESIGNED
P & P DIRECTORS LIMITED Corporate Director 2005-05-18 UNTIL 2005-07-27 RESIGNED
UU SECRETARIAT LIMITED Corporate Secretary 2006-03-30 UNTIL 2007-03-26 RESIGNED
MR PAUL ADRIAN CREAMER Mar 1959 British Director 2005-07-27 UNTIL 2008-10-17 RESIGNED
MR MICHAEL JEREMY CONS Jun 1966 British Director 2005-07-27 UNTIL 2008-03-31 RESIGNED
JEFFREY GEORGE JOHN CHITTENDEN Feb 1948 British Director 2007-10-16 UNTIL 2009-08-25 RESIGNED
MR DAVID MICHAEL CHILD Jan 1960 British Director 2006-03-30 UNTIL 2010-10-19 RESIGNED
MR JONATHAN MICHAEL BUXTON Jan 1969 British Director 2005-07-27 UNTIL 2006-03-30 RESIGNED
KEVIN JOHN BUDGE Nov 1961 British Director 2005-07-27 UNTIL 2008-09-24 RESIGNED
MR PAUL ADAM YATES Jan 1964 British Director 2009-08-25 UNTIL 2013-09-09 RESIGNED
MR STUART JOHN EWEN BLAND Aug 1964 Australian Director 2013-09-09 UNTIL 2015-05-29 RESIGNED
MR SIMON ANDREW BADLEY Aug 1967 British Director 2011-11-01 UNTIL 2019-04-03 RESIGNED
MR RORY GREENWAY CURRAN Sep 1958 British Director 2005-07-27 UNTIL 2008-03-31 RESIGNED
MR PETER GEORGE FERGUSON Jul 1963 Australian Director 2015-03-20 UNTIL 2019-06-07 RESIGNED
MR JOHN ANDREW CUNNINGHAM May 1962 British Director 2011-03-28 UNTIL 2011-04-30 RESIGNED
RICHARD HALTON GRAHAM Jan 1962 Canadian Director 2007-10-16 UNTIL 2008-08-08 RESIGNED
P & P SECRETARIES LIMITED Corporate Secretary 2005-05-18 UNTIL 2005-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iress (Uk) Limited 2016-04-06 Cheltenham   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IRESS PORTAL LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
O & M LIFE & PENSIONS LTD. CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
IRESS FS LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
PULSE SOFTWARE MANAGEMENT LTD. CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
IRESS MORTGAGE SERVICES LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 58290 - Other software publishing
TRIGOLDCRYSTAL LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 58290 - Other software publishing
PROQUOTE LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
IRESS SOLUTIONS LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 58290 - Other software publishing
BLUEVENN GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
IRESS WEB LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
QUANT HOUSE UK LIMITED CHELTENHAM ENGLAND Active SMALL 62020 - Information technology consultancy activities
IRESS (UK) LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ANDROMEDA ENTERPRISES LIMITED BIRMINGHAM In... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
IRESS TECHNOLOGY LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
PULSE SOFTWARE SYSTEMS LTD. CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
IRESS UK HOLDINGS LIMITED CHELTENHAM ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
APOLLO III UK HOLDINGS LIMITED WARWICK Dissolved... GROUP 99999 - Dormant Company
APOLLO III (UK) LIMITED WARWICK Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
O&M SYSTEMS LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. JOHN'S COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SOVEREIGN ASSET MANAGEMENT LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SAM LEVER - INDEPENDENT FINANCIAL ADVISER LIMITED CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
BIG PUNCH STUDIOS LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 58110 - Book publishing
SJT CORPORATE FINANCE LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
DRIVECRATE LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
KLC FINANCIAL LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
CORETECH SECURITY HOLDINGS LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
NEXA ADS LTD CHELTENHAM UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
COTSWOLD HILL DEVELOPMENTS LTD CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 43210 - Electrical installation